Advanced company searchLink opens in new window

ARGENT BERRY GROUP LIMITED

Company number 09403144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2018 AP01 Appointment of Mr John Oldcorn as a director on 20 June 2018
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 MR01 Registration of charge 094031440003, created on 9 February 2018
14 Feb 2018 MR01 Registration of charge 094031440005, created on 9 February 2018
14 Feb 2018 MR01 Registration of charge 094031440004, created on 9 February 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • EUR 12,400,000
  • GBP 183,181,402
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • GBP 183,176,829
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • EUR 12,400,000
  • GBP 183,222,559
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 December 2017
  • GBP 150,250,000
20 Dec 2017 MR01 Registration of charge 094031440002, created on 15 December 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 150,000,000
01 Dec 2017 TM01 Termination of appointment of Timothy David Bartlett Newton as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Adrian Julius Olins as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Andrea Jane Aburrow as a director on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Margaret Mountford as a director on 30 November 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2017 MR01 Registration of charge 094031440001, created on 22 September 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Aug 2017 AP01 Appointment of Mrs Margaret Mountford as a director on 18 August 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
20 Feb 2017 TM01 Termination of appointment of Laurence Stephen Olins as a director on 31 January 2016
18 Jan 2017 CH01 Director's details changed for Mr Timothy David Bartlett Newton on 18 January 2017
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates